Chislehurst
Kent
BR7 5JG
Director Name | David Gold |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | Kemnal Lodge Kemnal Road Chislehurst Kent BR7 6LY |
Director Name | Ian Gold |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 77 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Steven Lowe |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 40 Pine Avenue West Wickham Kent BR4 0LW |
Director Name | Ann Micallef |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 80 Triq Il-Mehrez Attard Malta Foreign |
Director Name | Thelma Titley |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 53 Hambledon Drive Greasby Wirral Merseyside L49 2QH |
Secretary Name | Barbara Gold |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1991(32 years, 4 months after company formation) |
Appointment Duration | 32 years, 10 months |
Role | Company Director |
Correspondence Address | 77 Lubbock Road Chislehurst Kent BR7 5JG |
Director Name | Helen Marvin |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1992(33 years, 4 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 2 Cattistock Road Mottingham London SE9 4AN |
Registered Address | 37 Stanmore Hill Stanmore Middlesex HA7 3DS |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 1992 (31 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 October 2000 | Dissolved (1 page) |
---|---|
7 July 2000 | Liquidators statement of receipts and payments (5 pages) |
7 July 2000 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 February 2000 | Liquidators statement of receipts and payments (5 pages) |
8 July 1999 | Liquidators statement of receipts and payments (5 pages) |
5 January 1999 | Liquidators statement of receipts and payments (5 pages) |
19 June 1998 | Liquidators statement of receipts and payments (5 pages) |
19 January 1998 | Liquidators statement of receipts and payments (5 pages) |
2 July 1997 | Liquidators statement of receipts and payments (5 pages) |
26 July 1996 | Liquidators statement of receipts and payments (5 pages) |
26 January 1996 | Liquidators statement of receipts and payments (5 pages) |
23 October 1995 | Notice of ceasing to act as a voluntary liquidator (2 pages) |
23 October 1995 | Resignation of a liquidator (2 pages) |
23 October 1995 | Appointment of a voluntary liquidator (2 pages) |
31 July 1995 | Liquidators statement of receipts and payments (6 pages) |